MUSCLE MAKER OF NY, LLC

Name: | MUSCLE MAKER OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2018 (7 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 5267326 |
ZIP code: | 76028 |
County: | Rockland |
Place of Formation: | Nevada |
Foreign Legal Name: | MUSCLE MAKER CORP., LLC |
Fictitious Name: | MUSCLE MAKER OF NY, LLC |
Address: | 295 e renfro st, ste 209, BURLESON, TX, United States, 76028 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 295 e renfro st, ste 209, BURLESON, TX, United States, 76028 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-19 | 2024-01-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2022-08-19 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-24 | 2022-08-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-24 | 2022-08-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002545 | 2025-03-20 | SURRENDER OF AUTHORITY | 2025-03-20 |
240102000992 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221010000334 | 2022-10-10 | BIENNIAL STATEMENT | 2022-01-01 |
220819002689 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
190124000607 | 2019-01-24 | CERTIFICATE OF CHANGE | 2019-01-24 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State